MACDECK LIMITED

121 Moffat Street, Glasgow, G5 0ND
StatusDISSOLVED
Company No.SC261169
CategoryPrivate Limited Company
Incorporated21 Dec 2003
Age20 years, 6 months, 18 days
JurisdictionScotland
Dissolution25 Sep 2015
Years8 years, 9 months, 13 days

SUMMARY

MACDECK LIMITED is an dissolved private limited company with number SC261169. It was incorporated 20 years, 6 months, 18 days ago, on 21 December 2003 and it was dissolved 8 years, 9 months, 13 days ago, on 25 September 2015. The company address is 121 Moffat Street, Glasgow, G5 0ND.



Company Fillings

Gazette dissolved compulsory

Date: 25 Sep 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 21 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2014

Action Date: 21 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2013

Action Date: 21 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-21

Documents

View document PDF

Change registered office address company with date old address

Date: 12 May 2012

Action Date: 12 May 2012

Category: Address

Type: AD01

Change date: 2012-05-12

Old address: 121 Moffat Street Glasgow G5 0ND Scotland

Documents

View document PDF

Change registered office address company with date old address

Date: 12 May 2012

Action Date: 12 May 2012

Category: Address

Type: AD01

Change date: 2012-05-12

Old address: 63 Carlton Place Glasgow G5 9TR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 21 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2011

Action Date: 21 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2010

Action Date: 21 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-21

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Anthony Mccaffrey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 05/03/04 from: 63 carlton place glasgow G5 9TR

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/04 to 31/05/05

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Capital

Type: 88(2)R

Description: Ad 20/02/04--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Dec 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 21/12/03

Documents

View document PDF

Resolution

Date: 30 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 21 Dec 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRASSTONBURY PROMOTIONS LIMITED

8 OAK GROVE,ROTHERHAM,S66 9EZ

Number:08775151
Status:ACTIVE
Category:Private Limited Company

CHG SOLUTIONS LIMITED

1 COURT HOUSE GARDENS,DURSLEY,GL11 5LP

Number:07344488
Status:ACTIVE
Category:Private Limited Company

FLEUR CARE AND SUPPORT LTD

64 FRINTON ROAD,FRINTON-ON-SEA,CO13 0LE

Number:11177277
Status:ACTIVE
Category:Private Limited Company

MAASTECH LIMITED

NEWMAN & CO,BECCLES,NR34 9TT

Number:08884544
Status:ACTIVE
Category:Private Limited Company

SIP-SOP LIMITED

9 REDDISH ROAD,HIGH PEAK,SK23 7DL

Number:09132323
Status:ACTIVE
Category:Private Limited Company
Number:10345062
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source